- Company Overview for OPTIMIST EUROPE LIMITED (11114352)
- Filing history for OPTIMIST EUROPE LIMITED (11114352)
- People for OPTIMIST EUROPE LIMITED (11114352)
- More for OPTIMIST EUROPE LIMITED (11114352)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2021 | CH04 | Secretary's details changed for Canute Secretaries Limited on 12 November 2021 | |
10 Oct 2021 | AD01 | Registered office address changed from 17-18 Aylesbury Street London EC1R 0DB United Kingdom to Fifth Floor 27 Greville Street London EC1N 8TN on 10 October 2021 | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2021 | DS01 | Application to strike the company off the register | |
22 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
27 Nov 2019 | PSC07 | Cessation of Nils Arend as a person with significant control on 1 July 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Nils Arend as a director on 1 July 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 17-18 Aylesbury Street London EC1R 0DB on 27 November 2019 | |
27 Nov 2019 | AP04 | Appointment of Canute Secretaries Limited as a secretary on 21 November 2019 | |
27 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
18 Dec 2018 | CH01 | Director's details changed for Rosemary Odeh on 14 December 2018 | |
18 Dec 2018 | PSC04 | Change of details for Rosemary Odeh as a person with significant control on 14 December 2018 | |
15 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-15
|